Company NameNartm
Company StatusActive
Company Number07332233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDennis John Talbot
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameGerald Tormey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleIt Service Manager
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameDr Colin John Billington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleChartered Engineer/Company Dir
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameMr Raymond William Bignell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameMrs Kathleen Joyce Jefford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Secretary NameMr David Riley Stubbins
StatusCurrent
Appointed07 March 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressBrome Green Lane
Flookburgh
Grange-Over-Sands
Cumbria
LA11 7JT
Director NameMr Simon Andrew Gill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameMr Laurie John Powell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameMr David Riley Stubbins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Director NameCllr Richard Graham Mitchell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dockroyd Lane
Oakworth
Keighley
West Yorkshire
BD22 7RN
Director NameNicholas Louis Edward Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford Rise Antingham Road
Southrepps
Norfolk
NR11 8UH
Director NameMr Brian John Guilmant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Quarry Road
Wimborne
Dorset
BH21 2NP
Director NameMr Michael Anthony Sutcliffe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrome Green Lane
Flookburgh
Grange-Over-Sands
Cumbria
LA11 7JT
Director NameMr Ian James Wiggett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMuseum Of Transport Boyle Street
Manchester
M8 8UW
Secretary NameCllr Richard Graham Mitchell
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Dockroyd Lane
Oakworth
Keighley
West Yorkshire
BD22 7RN
Director NameMr David Thomas Sheppard
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBrome Green Lane
Flookburgh
Grange-Over-Sands
Cumbria
LA11 7JT

Contact

Websitenartm.org.uk
Email address[email protected]

Location

Registered AddressMuseum Of Transport
Boyle Street
Manchester
M8 8UW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,565
Cash£12,769
Current Liabilities£3,794

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

26 January 2024Director's details changed for Mr Raymond William Bignell on 15 December 2023 (2 pages)
25 January 2024Current accounting period shortened from 31 July 2024 to 30 June 2024 (1 page)
15 November 2023Termination of appointment of Ian James Wiggett as a director on 28 October 2023 (1 page)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 July 2022 (21 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
6 December 2021Registered office address changed from Museum of Transport Boyle Street Cheetham Manchester M8 8UL England to Museum of Transport Boyle Street Manchester M8 8UW on 6 December 2021 (1 page)
3 November 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
3 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
22 December 2018Registered office address changed from Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT to Museum of Transport Boyle Street Cheetham Manchester M8 8UL on 22 December 2018 (1 page)
5 December 2018Director's details changed for Mr Laurie John Powell on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Simon Andrew Gill on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Simon Andrew Gill on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Laurie John Powell on 5 December 2018 (2 pages)
10 October 2018Appointment of Mr David Riley Stubbins as a director on 29 September 2018 (2 pages)
10 October 2018Appointment of Mr Simon Andrew Gill as a director on 29 September 2018 (2 pages)
10 October 2018Termination of appointment of David Thomas Sheppard as a director on 31 August 2018 (1 page)
10 October 2018Appointment of Mr Laurie John Powell as a director on 29 September 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
5 September 2018Secretary's details changed for Mr David Stubbins on 5 September 2018 (1 page)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 March 2018Termination of appointment of Michael Anthony Sutcliffe as a director on 6 January 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 October 2016Director's details changed for Mrs Kathleen Joyce Jefford on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Gerald Tormey on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Kathleen Joyce Jefford on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr David Thomas Sheppard on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Dennis John Talbot on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Dr Colin John Billington on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ian James Wiggett on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Dr Colin John Billington on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Gerald Tormey on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Dennis John Talbot on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ian James Wiggett on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Michael Anthony Sutcliffe on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Michael Anthony Sutcliffe on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr David Thomas Sheppard on 12 October 2016 (2 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 September 2015Annual return made up to 2 August 2015 no member list (9 pages)
22 September 2015Annual return made up to 2 August 2015 no member list (9 pages)
22 September 2015Annual return made up to 2 August 2015 no member list (9 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 2 August 2014 no member list (9 pages)
19 August 2014Annual return made up to 2 August 2014 no member list (9 pages)
19 August 2014Annual return made up to 2 August 2014 no member list (9 pages)
7 August 2014Registered office address changed from 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN to Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN to Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN to Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT on 7 August 2014 (1 page)
19 March 2014Appointment of Mr David Stubbins as a secretary (2 pages)
19 March 2014Appointment of Mr David Stubbins as a secretary (2 pages)
19 March 2014Termination of appointment of Richard Graham Mitchell as a secretary (1 page)
19 March 2014Termination of appointment of Richard Graham Mitchell as a secretary (1 page)
5 November 2013Termination of appointment of Richard Mitchell as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Appointment of Mr David Thomas Sheppard as a director (2 pages)
5 November 2013Appointment of Mr David Thomas Sheppard as a director (2 pages)
5 November 2013Termination of appointment of Richard Mitchell as a director (1 page)
5 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
5 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
5 August 2013Director's details changed for Mrs Kathlen Joyce Jefford on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Kathlen Joyce Jefford on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Kathlen Joyce Jefford on 5 August 2013 (2 pages)
4 April 2013Appointment of Mrs Kathleen Joyce Jefford as a director (2 pages)
4 April 2013Appointment of Mrs Kathleen Joyce Jefford as a director (2 pages)
14 November 2012Termination of appointment of Brian John Guilmant as a director (1 page)
14 November 2012Termination of appointment of Brian John Guilmant as a director (1 page)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
21 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
21 August 2012Annual return made up to 2 August 2012 no member list (9 pages)
20 August 2012Appointment of Mr Raymond William Bignell as a director (2 pages)
20 August 2012Termination of appointment of Nicholas Louis Edward Webster as a director (1 page)
20 August 2012Termination of appointment of Nicholas Louis Edward Webster as a director (1 page)
20 August 2012Appointment of Mr Raymond William Bignell as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
29 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
29 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
2 October 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
2 October 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
2 August 2010Incorporation (41 pages)
2 August 2010Incorporation (41 pages)